Name: | PAGS 86 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1993 (32 years ago) |
Entity Number: | 1717205 |
ZIP code: | 10103 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: IVAN W. MOSKOWITZ, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10103 |
Principal Address: | 7 KNOLLS LANE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 300
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER BOTSARIS | Chief Executive Officer | 7 KNOLLS LANE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 3023 AVE J, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
SCHIFF HARDIN LLP | DOS Process Agent | ATTN: IVAN W. MOSKOWITZ, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 7 KNOLLS LANE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2025-04-01 | Address | 3023 AVE J, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent) |
2015-07-13 | 2025-04-01 | Address | ATTN: IVAN W. MOSKOWITZ, ESQ., 666 FIFTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2009-04-09 | 2015-07-13 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-06-05 | 2009-04-09 | Address | 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045018 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
220907003130 | 2022-09-07 | BIENNIAL STATEMENT | 2021-04-01 |
200305000746 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
200221060056 | 2020-02-21 | BIENNIAL STATEMENT | 2019-04-01 |
150713000943 | 2015-07-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2015-07-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State